Company NameAscot Group Pension Trustee Limited
Company StatusDissolved
Company Number01630405
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)
Dissolution Date2 October 2014 (9 years, 7 months ago)
Previous NameSuter Group Pension Trustee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Nicola Jayne Ephgrave
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 02 October 2014)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Secretary NameMrs Louise Cracknell
StatusClosed
Appointed20 July 2010(28 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 02 October 2014)
RoleCompany Director
Correspondence AddressDiamond House
Lotus Park Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Director NameMrs Johanna West
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 02 October 2014)
RoleSales Director
Country of ResidenceSwitzerland
Correspondence AddressDiamond House
Lotus Park Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Director NameDavid Ralph
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 June 1994)
RoleMachine Operator
Correspondence Address10 Silk Mill Gardens
Tinshill 16
Leeds
West Yorkshire
LS16 6PZ
Director NameBrian David Hoare
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 1997)
RoleFinance Director
Correspondence AddressThe Old Barn 32 High Street
Waltham On The Wolds
Leicestershire
LE14 4AH
Director NameChristopher Frederick Hilliard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 1996)
RoleAccountant
Correspondence Address14 Campion Way
Millers Rise,Bingham
Nottingham
Nottinghamshire
NG13 8TR
Director NameGerald Arthur Desmond Hatcher
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleDraughtsman
Correspondence Address3 Staples Reach
Rowner
Gosport
Hants
Director NameOwen Peter Ellis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 1997)
RoleProduction Operator
Correspondence Address275 Gosport Road
Fareham
Hampshire
PO16 0QF
Director NameMr John David Abell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 December 1992)
RoleChairman/Chief Executivetive Suter Plccutive Of Suter Plc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Main Street
Branston By Belvoir
Grantham
Lincolnshire
NG32 1RU
Director NameRodney Thomas Sugden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1993)
RoleDriller
Correspondence Address42 Temple Gate Avenue
Whidkirk
Leeds
West Yorkshire
LS15 0HD
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed12 June 1992(10 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 1993)
RoleCompany Director
Correspondence Address5 Chapel Row
Skillington
Grantham
Lincolnshire
NG33 5HA
Director NameNigel Edwin Blythe-Tinker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed16 February 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameShaun David Cooper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(11 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 January 2009)
RoleChemical Process Operator
Correspondence Address80 Redwood Drive
Huddersfield
HD2 1PW
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed02 September 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed14 November 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 1999)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 1999)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Director NameRodney Desmond Galpin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2001)
RoleNon Executive Director
Correspondence AddressAldermans Cottage
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YN
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameBryan Anthony Stacey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2000)
RoleAuditor
Correspondence Address91 Meadowbank Road
Catisfield
Fareham
Hampshire
PO15 5LF
Director NameHarold William Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(15 years, 6 months after company formation)
Appointment Duration1 month (resigned 21 November 1997)
RoleManagement Accountant
Correspondence Address39 Court Lane
Highroad Well
Halifax
West Yorkshire
HX2 0LR
Director NameJohn Blair
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleEngineer
Correspondence Address6 Barton Grove
Leeds
West Yorkshire
LS11 8TW
Director NameJohn Benedict Alan Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleSolicitor
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Secretary NameJohn Benedict Alan Williams
NationalityBritish
StatusResigned
Appointed30 July 1999(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleSolicitor
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameMartin John Rogers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tarrant Place
London
W1H 1AD
Director NameGeoffrey Colin Finkemeyer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2001(19 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2008)
RoleTreasurer
Correspondence AddressDiamond House
Lotus Park Kingsbury Cresecent
Staines
Middlesex
TW18 3AG
Secretary NameMr Geoffrey William Dann
NationalityBritish
StatusResigned
Appointed31 July 2001(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 2006)
RoleVice President
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
UB7 0DQ
Secretary NameMrs Iona Lorraine Dance
NationalityBritish
StatusResigned
Appointed19 September 2006(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House
Lotus Park
Staines
Middlesex
TW18 3AG
Director NameMrs Iona Lorraine Dance
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House
Lotus Park
Staines
Middlesex
TW18 3AG
Director NameMr Keith Alan Wiggins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House
Lotus Park Kingsbury Crescent
Staines
Middlesex
TW18 3AG

Location

Registered AddressDiamond House
Lotus Park Kingsbury Crescent
Staines
Middlesex
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

2 at £1Dow Chemical Co LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2013Declaration of solvency (3 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
19 June 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
19 June 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
18 December 2012Appointment of Mrs Johanna West as a director (2 pages)
18 December 2012Termination of appointment of Keith Wiggins as a director (1 page)
18 July 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
18 July 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 December 2011Appointment of Keith Alan Wiggins as a director (2 pages)
16 December 2011Termination of appointment of Iona Dance as a director (1 page)
13 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
12 April 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
10 August 2010Appointment of Mrs Louise Cracknell as a secretary (1 page)
10 August 2010Termination of appointment of Iona Dance as a secretary (1 page)
6 July 2010Director's details changed for Mrs Iona Lorraine Dance on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Iona Lorraine Dance on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
14 May 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Director appointed mrs iona lorraine dance (1 page)
16 June 2009Appointment terminated director shaun cooper (1 page)
4 June 2009Accounts for a dormant company made up to 5 April 2009 (7 pages)
4 June 2009Accounts for a dormant company made up to 5 April 2009 (7 pages)
17 June 2008Return made up to 12/06/08; full list of members (3 pages)
17 June 2008Director appointed nicola jayne ephgrave (2 pages)
11 June 2008Appointment terminated director geoffrey finkemeyer (1 page)
28 May 2008Accounts for a dormant company made up to 5 April 2008 (7 pages)
28 May 2008Accounts for a dormant company made up to 5 April 2008 (7 pages)
10 September 2007Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page)
22 August 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 August 2007New secretary appointed (2 pages)
5 July 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
5 July 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
13 September 2006Accounts for a dormant company made up to 5 April 2006 (7 pages)
13 September 2006Accounts for a dormant company made up to 5 April 2006 (7 pages)
12 September 2006Return made up to 12/06/06; full list of members (7 pages)
18 August 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
18 August 2005Accounts for a dormant company made up to 5 April 2005 (7 pages)
10 August 2005Return made up to 12/06/05; full list of members (7 pages)
17 September 2004Accounts for a dormant company made up to 5 April 2004 (7 pages)
17 September 2004Accounts for a dormant company made up to 5 April 2004 (7 pages)
27 July 2004Return made up to 12/06/04; full list of members (7 pages)
26 June 2003Accounts for a dormant company made up to 5 April 2003 (4 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Accounts for a dormant company made up to 5 April 2003 (4 pages)
10 February 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
10 February 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
4 October 2002Director resigned (1 page)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
3 October 2001Location of register of members (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 18 hanover square london W1R 9DA (1 page)
31 July 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
31 July 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
28 June 2001Return made up to 12/06/01; full list of members (7 pages)
13 March 2001Director resigned (1 page)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Director resigned (1 page)
17 July 2000Director's particulars changed (1 page)
5 July 2000Return made up to 12/06/00; full list of members (8 pages)
18 April 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
18 April 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
6 March 2000Location of register of members (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
30 November 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
30 November 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
30 July 1999Return made up to 12/06/99; full list of members (7 pages)
4 November 1998Accounts for a dormant company made up to 5 April 1998 (7 pages)
4 November 1998Accounts for a dormant company made up to 5 April 1998 (7 pages)
12 June 1998Return made up to 12/06/98; full list of members (8 pages)
16 April 1998Memorandum and Articles of Association (13 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1998New director appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
30 January 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
29 January 1998Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page)
1 December 1997Director resigned (1 page)
3 November 1997Company name changed suter group pension trustee limi ted\certificate issued on 04/11/97 (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997New director appointed (6 pages)
14 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997Director resigned (1 page)
18 June 1997Return made up to 12/06/97; full list of members (13 pages)
18 March 1997Full accounts made up to 5 April 1996 (7 pages)
18 March 1997Director resigned (1 page)
18 March 1997Full accounts made up to 5 April 1996 (7 pages)
13 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: st vincent's grantham lincs. NG31 9EP (1 page)
12 December 1996New director appointed (1 page)
12 December 1996New director appointed (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
17 June 1996Return made up to 12/06/96; no change of members (7 pages)
8 November 1995Full accounts made up to 5 April 1995 (6 pages)
8 November 1995Full accounts made up to 5 April 1995 (6 pages)
18 July 1995Return made up to 12/06/95; full list of members (18 pages)
22 May 1995Secretary's particulars changed (4 pages)